SPORT FOR CONFIDENCE C.I.C.

Patch Chelmsford 5-6 Grays Yard Patch Chelmsford 5-6 Grays Yard, Chelmsford, CM2 6QR, Essex
StatusACTIVE
Company No.09694705
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

SPORT FOR CONFIDENCE C.I.C. is an active private limited company with number 09694705. It was incorporated 8 years, 11 months, 1 day ago, on 20 July 2015. The company address is Patch Chelmsford 5-6 Grays Yard Patch Chelmsford 5-6 Grays Yard, Chelmsford, CM2 6QR, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-06

Officer name: Victoria Wells

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-06

Officer name: Amy-Jo Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Oct 2023

Action Date: 12 Sep 2023

Category: Capital

Type: RP04SH01

Date: 2023-09-12

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-12

Capital : 0.01 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-12

Psc name: Essex Sports Enterprise Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Christopher Mitchell

Notification date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Christopher Black

Notification date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lyndsey Sara Barrett

Notification date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Holloway

Termination date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR

Change date: 2022-09-07

Old address: Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

Old address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT

New address: Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Stephen Christopher Mitchell

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Amy-Jo Lynch

Change date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom

New address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Second filing of director appointment with name

Date: 07 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Amy-Jo Lynch

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Turner

Change date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Turner

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amy-Jo Lynch

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Victoria Wells

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Palma

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Julia Skelton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Jamie Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr James Holloway

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Essex Sports Enterprise Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Christopher Mitchell

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Stephen Christopher Mitchell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Stephen Christopher Mitchell

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Stephen Mitchell

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Stephen Mitchell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Christopher Black

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsey Sara Barrett

Appointment date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change of name community interest company

Date: 12 Oct 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: 8 the Lindens Stock Ingatestone CM4 9NH England

Change date: 2017-11-16

New address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: 8 the Lindens Stock Ingatestone CM4 9NH

Change date: 2017-06-08

Old address: 1 Broome Road Billericay CM11 1ES England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Legacy

Date: 07 Oct 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / stephen mitchell

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64-66 ELM PARK ROAD FREEHOLD LIMITED

C/O BOYDELL & CO 146 B,LONDON,W4 1PU

Number:09878194
Status:ACTIVE
Category:Private Limited Company

DYLAN HEWITT LIMITED

76 RATHCOOLE GARDENS,LONDON,N8 9PG

Number:08170677
Status:ACTIVE
Category:Private Limited Company

GENIE LAB SCIENCE LTD

FOXWELL, UNIT 1 HUNTS HILL ROAD,GUILDFORD,GU3 2AH

Number:10211417
Status:ACTIVE
Category:Private Limited Company

NEON RED CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10559636
Status:ACTIVE
Category:Private Limited Company

NINETEEN LETTINGS LLP

C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:OC418180
Status:ACTIVE
Category:Limited Liability Partnership

OJ MATTHEW LIMITED

FLAT 2, PLOVER HOUSE,RAINHAM,RM13 9JF

Number:11119920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source